Established in 2009, Salfish Ltd have registered office in Grimsby in South Humberside. The current directors of this organisation are listed as Hodds, Michael, Jervis, Christopher William, Watson, Amanda Jayne. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODDS, Michael | 26 May 2009 | 14 July 2009 | 1 |
JERVIS, Christopher William | 15 April 2011 | 04 July 2014 | 1 |
WATSON, Amanda Jayne | 14 April 2011 | 18 July 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2016 | |
DISS16(SOAS) - N/A | 07 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 September 2015 | |
AD01 - Change of registered office address | 24 June 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
TM01 - Termination of appointment of director | 09 July 2014 | |
MR04 - N/A | 04 April 2014 | |
MR01 - N/A | 04 April 2014 | |
AD01 - Change of registered office address | 19 November 2013 | |
MR01 - N/A | 06 August 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
AA - Annual Accounts | 25 March 2011 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
TM01 - Termination of appointment of director | 05 February 2010 | |
288b - Notice of resignation of directors or secretaries | 25 July 2009 | |
NEWINC - New incorporation documents | 26 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2014 | Outstanding |
N/A |
A registered charge | 02 August 2013 | Outstanding |
N/A |
Debenture | 19 August 2010 | Fully Satisfied |
N/A |
Debenture | 29 April 2010 | Fully Satisfied |
N/A |